London
W1T 3LR
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2008(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 02 April 2019) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 02 April 2019) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr William Hunter |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Tn22 |
Secretary Name | Arthur Charles Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Role | Farmer |
Correspondence Address | 20 Ravenscroft Eastbourne East Sussex BN20 7HX |
Director Name | Mr Andrew George Parker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Richard David Mogg |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(16 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Mark Richard John Wyllie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(17 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Peter Edward Hands |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2008(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 December 2008) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Website | absnet.co.uk |
---|---|
Telephone | 0117 3115757 |
Telephone region | Bristol |
Registered Address | 30 Berners Street London W1T 3LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Capita It Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2008 | Delivered on: 12 January 2008 Persons entitled: Resolution Pension Scheme Nominee No 1 Limited and Resolution Pension Scheme Nominee No 2LIMITED Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £156,000.00. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2019 | Application to strike the company off the register (3 pages) |
21 December 2018 | Satisfaction of charge 1 in full (1 page) |
17 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
17 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
10 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 June 2018 | Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 December 2016 | Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016 (2 pages) |
28 December 2016 | Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016 (2 pages) |
27 December 2016 | Termination of appointment of Richard John Shearer as a director on 15 December 2016 (1 page) |
27 December 2016 | Termination of appointment of Richard John Shearer as a director on 15 December 2016 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
28 November 2013 | Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 July 2013 | Director's details changed for Mr Peter Hands on 5 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Peter Hands on 5 June 2013 (2 pages) |
1 July 2013 | Termination of appointment of William Floydd as a director (1 page) |
1 July 2013 | Termination of appointment of William Floydd as a director (1 page) |
12 June 2013 | Appointment of Mr Richard John Shearer as a director (2 pages) |
12 June 2013 | Appointment of Mr Richard John Shearer as a director (2 pages) |
7 June 2013 | Appointment of Mr Peter Hands as a director (2 pages) |
7 June 2013 | Appointment of Mr Peter Hands as a director (2 pages) |
11 January 2013 | Termination of appointment of Mark Wyllie as a director (1 page) |
11 January 2013 | Termination of appointment of Mark Wyllie as a director (1 page) |
30 November 2012 | Appointment of Mr William James Spencer Floydd as a director (2 pages) |
30 November 2012 | Appointment of Mr William James Spencer Floydd as a director (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Termination of appointment of Richard Mogg as a director (1 page) |
26 July 2012 | Termination of appointment of Richard Mogg as a director (1 page) |
28 October 2011 | Termination of appointment of Andrew Parker as a director (1 page) |
28 October 2011 | Appointment of Mr Mark Richard John Wyllie as a director (2 pages) |
28 October 2011 | Termination of appointment of Andrew Parker as a director (1 page) |
28 October 2011 | Termination of appointment of Richard Shearer as a director (1 page) |
28 October 2011 | Appointment of Mr Mark Richard John Wyllie as a director (2 pages) |
28 October 2011 | Termination of appointment of Richard Shearer as a director (1 page) |
27 October 2011 | Appointment of Mr Richard David Mogg as a director (2 pages) |
27 October 2011 | Appointment of Mr Richard David Mogg as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages) |
14 October 2010 | Sect 516 ca 2006 (1 page) |
14 October 2010 | Sect 516 ca 2006 (1 page) |
12 October 2010 | Auditor's resignation (1 page) |
12 October 2010 | Auditor's resignation (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
27 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
27 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
27 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
27 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Statement of company's objects (2 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Statement of company's objects (2 pages) |
5 January 2010 | Memorandum and Articles of Association (12 pages) |
5 January 2010 | Memorandum and Articles of Association (12 pages) |
3 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 October 2009 | Director's details changed for Capita Corporate Director Limited on 15 October 2008 (1 page) |
27 October 2009 | Director's details changed for Capita Corporate Director Limited on 15 October 2008 (1 page) |
27 October 2009 | Director's details changed for Capita Corporate Director Limited on 15 October 2008 (1 page) |
27 October 2009 | Director's details changed for Capita Corporate Director Limited on 15 October 2008 (1 page) |
21 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
21 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
15 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
15 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
15 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
15 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
6 November 2008 | Auditor's resignation (1 page) |
6 November 2008 | Auditor's resignation (1 page) |
17 October 2008 | Secretary appointed capita company secretarial services LIMITED (2 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from beech house betts way crawley west sussex RH10 9GW united kingdom (1 page) |
17 October 2008 | Secretary appointed capita company secretarial services LIMITED (2 pages) |
17 October 2008 | Appointment terminated director william hunter (1 page) |
17 October 2008 | Appointment terminated director william hunter (1 page) |
17 October 2008 | Director appointed richard john shearer (5 pages) |
17 October 2008 | Director appointed capita corporate director LIMITED (8 pages) |
17 October 2008 | Director appointed capita corporate director LIMITED (8 pages) |
17 October 2008 | Director appointed richard john shearer (5 pages) |
17 October 2008 | Director appointed andrew george parker (4 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from beech house betts way crawley west sussex RH10 9GW united kingdom (1 page) |
17 October 2008 | Director appointed andrew george parker (4 pages) |
9 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
9 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
29 July 2008 | Appointment terminated secretary arthur hunter (1 page) |
29 July 2008 | Appointment terminated secretary arthur hunter (1 page) |
8 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Return made up to 07/09/07; no change of members (6 pages) |
19 October 2007 | Return made up to 07/09/07; no change of members (6 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 October 2006 | Return made up to 07/09/06; full list of members
|
3 October 2006 | Return made up to 07/09/06; full list of members
|
20 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 September 2005 | Return made up to 07/09/05; full list of members (6 pages) |
19 September 2005 | Return made up to 07/09/05; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
22 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
22 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 September 2002 | Return made up to 07/09/02; full list of members (6 pages) |
13 September 2002 | Return made up to 07/09/02; full list of members (6 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: ruskin house 14 saint johns road tunbridge wells kent TN4 9NP (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: ruskin house 14 saint johns road tunbridge wells kent TN4 9NP (1 page) |
13 September 2000 | Return made up to 07/09/00; full list of members
|
13 September 2000 | Return made up to 07/09/00; full list of members
|
17 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 1 west street lewes sussex BN7 2NZ (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 1 west street lewes sussex BN7 2NZ (1 page) |
7 October 1999 | Return made up to 07/09/99; full list of members (6 pages) |
7 October 1999 | Return made up to 07/09/99; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
14 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
18 September 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
18 September 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
18 September 1997 | Return made up to 07/09/97; no change of members (4 pages) |
18 September 1997 | Return made up to 07/09/97; no change of members (4 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
27 October 1996 | Registered office changed on 27/10/96 from: post office house high street uckfield east sussex TN22 1AA (1 page) |
27 October 1996 | Registered office changed on 27/10/96 from: post office house high street uckfield east sussex TN22 1AA (1 page) |
20 October 1996 | Return made up to 07/09/96; full list of members
|
20 October 1996 | Return made up to 07/09/96; full list of members
|
14 July 1996 | Registered office changed on 14/07/96 from: post office house high street uckfield east sussex TN22 1AA (1 page) |
14 July 1996 | Registered office changed on 14/07/96 from: post office house high street uckfield east sussex TN22 1AA (1 page) |
1 March 1996 | Registered office changed on 01/03/96 from: tanyards framfield road buxted east sussex TN22 4PP (1 page) |
1 March 1996 | Registered office changed on 01/03/96 from: tanyards framfield road buxted east sussex TN22 4PP (1 page) |
11 September 1995 | Director resigned;new director appointed (2 pages) |
11 September 1995 | Director resigned;new director appointed (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
11 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
11 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 September 1995 | Incorporation (30 pages) |
7 September 1995 | Incorporation (30 pages) |